Shortcuts

Optimum Hotels Limited

Type: NZ Limited Company (Ltd)
9429038821479
NZBN
596571
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
86 Station Street
Napier 4110
New Zealand
Registered & physical & service address used since 06 Dec 2011

Optimum Hotels Limited, a registered company, was started on 17 Sep 1993. 9429038821479 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company has been categorised. The company has been run by 8 directors: Ian Gordon Bruce Davidson - an active director whose contract started on 01 Apr 1998,
Maree Christine Davidson - an active director whose contract started on 01 Apr 1998,
Anthony John Davidson - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998,
Ian David Mcgarvie - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998,
Peter Jackson Lithgow - an inactive director whose contract started on 02 Dec 1993 and was terminated on 01 Apr 1998.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 86 Station Street, Napier, 4110 (category: registered, physical).
Optimum Hotels Limited had been using Bdo Spicer, Station St Napier as their registered address up to 06 Dec 2011.
Past names used by this company, as we identified at BizDb, included: from 17 Sep 1993 to 21 Oct 1993 they were called Grey Nurse Holdings (No.18) Limited.
All company shares (10000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Davidson, Maree (an individual) located at Taradale,
Davidson, Ian (an individual) located at Napier.

Addresses

Principal place of activity

86 Station Street, Napier, 4110 New Zealand


Previous addresses

Address: Bdo Spicer, Station St Napier New Zealand

Registered address used from 18 Nov 2008 to 06 Dec 2011

Address: Nesbitt, Scott & Williams, Station St, Napier

Registered address used from 22 Nov 2005 to 18 Nov 2008

Address: 40 Pineleigh Drive, Rd2, Napier

Registered address used from 16 Nov 2005 to 22 Nov 2005

Address: 40 Pineleigh Drive, Rd2, Napier New Zealand

Physical address used from 16 Nov 2005 to 06 Dec 2011

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered address used from 06 Jan 1999 to 16 Nov 2005

Address: Same As Registered Office

Physical address used from 06 Jan 1999 to 06 Jan 1999

Address: 47 Johns Road, Taradale, Napier

Physical address used from 06 Jan 1999 to 16 Nov 2005

Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings

Physical address used from 01 May 1998 to 06 Jan 1999

Address: 47 Johns Road, Taradale, Napier

Registered address used from 01 May 1998 to 06 Jan 1999

Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings

Registered address used from 20 Apr 1998 to 01 May 1998

Address: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings

Registered address used from 14 Jul 1996 to 20 Apr 1998

Address: C/- Davidson Armstrong & Campbell, Solicitors, Northumberland Street, Waipukurau

Registered address used from 13 Dec 1993 to 14 Jul 1996

Contact info
64 27 6769798
Phone
optimumtrading@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Davidson, Maree Taradale

New Zealand
Individual Davidson, Ian Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Chris Jon Rissington
Individual Davidson, Maree Christine Taradale
Napier
Individual Davidson, Ian Gordon Taradale
Napier
Directors

Ian Gordon Bruce Davidson - Director

Appointment date: 01 Apr 1998

Address: Rd 2, Napier, 4182 New Zealand

Address used since 21 Jan 2010


Maree Christine Davidson - Director

Appointment date: 01 Apr 1998

Address: Rd 2, Napier, 4182 New Zealand

Address used since 21 Jan 2010


Anthony John Davidson - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 01 Apr 1998

Address: Hastings,

Address used since 02 Dec 1993


Ian David Mcgarvie - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 01 Apr 1998

Address: R D 2, Napier,

Address used since 02 Dec 1993


Peter Jackson Lithgow - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 01 Apr 1998

Address: Taradale,

Address used since 02 Dec 1993


Colin Ernest Francis - Director (Inactive)

Appointment date: 02 Dec 1993

Termination date: 01 Apr 1998

Address: Napier,

Address used since 02 Dec 1993


Hugh Edward Staples Hamilton - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 02 Dec 1993

Address: Waipukurau,

Address used since 17 Sep 1993


John Baird Campbell - Director (Inactive)

Appointment date: 17 Sep 1993

Termination date: 02 Dec 1993

Address: Waipukurau,

Address used since 17 Sep 1993

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street

Similar companies

Anderson Property Services Limited
36 Munroe Street

Cottingham Estate Limited
38 Bridge Street

Forty Three Limited
Bdo Hawkes Bay Limited

Livingston Properties Limited
3 Byron Street

Parenga Land Company Limited
The Offices Of Pricewaterhousecoopers

Ridgemount Station Limited
104 Kennedy Road